Company NameDesign Practice Limited
Company StatusDissolved
Company NumberSC158495
CategoryPrivate Limited Company
Incorporation Date8 June 1995(28 years, 10 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameDorothy Mead
NationalityBritish
StatusClosed
Appointed31 August 1999(4 years, 2 months after company formation)
Appointment Duration16 years, 4 months (closed 19 January 2016)
RoleCompany Director
Correspondence Address101 Knightscliffe Avenue
Glasgow
G13 2RX
Scotland
Director NameJohn Philip McCulloch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(7 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 19 January 2016)
RoleChartered Architect
Country of ResidenceScotland
Correspondence Address63 Piper Road
Houston
PA6 7JY
Scotland
Director NameIain James Lang
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(same day as company formation)
RoleArchitectural Technician
Correspondence Address9 Rose Street
Kirkintilloch
G66 1NS
Scotland
Director NameJohn Philip McCulloch
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(same day as company formation)
RoleChartered Architect
Correspondence AddressLyndhurst Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Secretary NameJohn Philip McCulloch
NationalityBritish
StatusResigned
Appointed08 June 1995(same day as company formation)
RoleCompany Director
Correspondence AddressLyndhurst Bankend Road
Bridge Of Weir
Renfrewshire
PA11 3EU
Scotland
Secretary NameElspeth Percival
NationalityBritish
StatusResigned
Appointed08 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Campsie Drive
Bearsden
Glasgow
Lanarkshire
G61 3HY
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed08 June 1995(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
Midlothian
EH3 6QN
Scotland

Location

Registered AddressFinlay House 10-14 West Nile Street
Glasgow
G1 2PP
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1John Philip Mcculloch
50.00%
Ordinary
1 at £1Lorna Lang
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,206
Current Liabilities£20,432

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016Final Gazette dissolved following liquidation (1 page)
19 October 2015Order of court for early dissolution (1 page)
30 October 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2012Registered office address changed from 10 Lynedoch Crescent Glasgow G3 6EQ on 30 October 2012 (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 November 2011Annual return made up to 16 October 2011 with a full list of shareholders
Statement of capital on 2011-11-09
  • GBP 2
(4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
15 June 2010Previous accounting period shortened from 30 September 2010 to 31 March 2010 (3 pages)
19 October 2009Director's details changed for John Philip Mcculloch on 16 October 2009 (2 pages)
19 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
28 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
17 December 2008Return made up to 16/10/08; full list of members; amend (7 pages)
20 October 2008Return made up to 16/10/08; full list of members (7 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 April 2008Appointment terminated director iain lang (1 page)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 June 2007Return made up to 08/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
27 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
9 June 2006Return made up to 08/06/06; full list of members (7 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
9 June 2005Return made up to 08/06/05; full list of members (7 pages)
30 July 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
24 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2003Return made up to 08/06/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 November 2002Registered office changed on 14/11/02 from: strefford tulips, muirbrow chambers, 118 cadzow street hamilton lanarkshire ML3 3HP (1 page)
14 November 2002New director appointed (2 pages)
14 October 2002Return made up to 08/06/02; full list of members (6 pages)
1 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
31 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
29 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 March 2000Registered office changed on 20/03/00 from: 274 bath street glasgow G2 4JR (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
8 July 1999Return made up to 08/06/99; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 July 1998Return made up to 08/06/98; full list of members (6 pages)
30 June 1997Return made up to 08/06/97; full list of members (6 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
28 June 1996Secretary resigned (1 page)
28 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
31 January 1996New secretary appointed (2 pages)
30 January 1996Accounting reference date notified as 30/09 (1 page)
9 June 1995Secretary resigned (2 pages)
8 June 1995Incorporation (22 pages)